Company NameQuality Cuisine Limited
DirectorMalcolm McDonald
Company StatusDissolved
Company Number03087317
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMalcolm McDonald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1995(same day as company formation)
RoleFood Consultant
Correspondence Address6 Oakwood Court
Bowdon
Altrincham
Cheshire
WA14 3DJ
Secretary NameMargaret McDonald
NationalityBritish
StatusCurrent
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakwood Court
Bow Lane Bowdon
Altrincham
Cheshire
WA14 3DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyce Peeling Green
Hilton Chambers
15 Hilton Street
Mancheater
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Registered office changed on 30/12/97 from: unit b tudor road hanover business park altrincham cheshire WA14 5RZ (2 pages)
18 July 1997Statement of affairs (10 pages)
18 July 1997Appointment of a voluntary liquidator (1 page)
14 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Ad 22/01/97--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
12 September 1996Return made up to 03/08/96; full list of members (6 pages)
2 April 1996Accounting reference date notified as 31/01 (1 page)
19 December 1995Ad 14/11/95--------- £ si 4998@1=4998 £ ic 2/5000 (4 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
8 August 1995Secretary resigned (2 pages)